Background WavePink WaveYellow Wave

EVERGREEN SMART POWER LTD (11183620)

EVERGREEN SMART POWER LTD (11183620) is an active UK company. incorporated on 2 February 2018. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in business and domestic software development. EVERGREEN SMART POWER LTD has been registered for 8 years. Current directors include CRITCHLOW, Anthony Stephen, MCKAY, Andrew, MUIR-SIMPSON, Andrew Kenneth.

Company Number
11183620
Status
active
Type
ltd
Incorporated
2 February 2018
Age
8 years
Address
Evergreen House The Edge, Manchester, M3 5NA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CRITCHLOW, Anthony Stephen, MCKAY, Andrew, MUIR-SIMPSON, Andrew Kenneth
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERGREEN SMART POWER LTD

EVERGREEN SMART POWER LTD is an active company incorporated on 2 February 2018 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. EVERGREEN SMART POWER LTD was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

11183620

LTD Company

Age

8 Years

Incorporated 2 February 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

EVERGREEN SP NEWCO LTD
From: 2 February 2018To: 21 March 2018
Contact
Address

Evergreen House The Edge Clowes Street Manchester, M3 5NA,

Previous Addresses

The Edge Business Centre Clowes Street Salford M3 5NA United Kingdom
From: 2 February 2018To: 20 March 2019
Timeline

8 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Feb 18
Share Issue
May 18
Owner Exit
May 18
Funding Round
May 18
Director Joined
May 18
Director Joined
May 18
Funding Round
Jan 21
Funding Round
Jan 22
4
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

CRITCHLOW, Anthony Stephen

Active
The Edge, ManchesterM3 5NA
Born September 1960
Director
Appointed 03 Apr 2018

MCKAY, Andrew

Active
The Edge, ManchesterM3 5NA
Born May 1968
Director
Appointed 03 Apr 2018

MUIR-SIMPSON, Andrew Kenneth

Active
The Edge, ManchesterM3 5NA
Born October 1978
Director
Appointed 02 Feb 2018

Persons with significant control

2

1 Active
1 Ceased
Clowes Street, SalfordM3 5NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2018

Mr Andrew Mckay

Ceased
Clowes Street, SalfordM3 5NA
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2018
Ceased 03 Apr 2018
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Resolution
19 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Change To A Person With Significant Control
18 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 August 2021
CS01Confirmation Statement
Resolution
3 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
25 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
16 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
4 May 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
30 April 2018
RESOLUTIONSResolutions
Resolution
21 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
21 March 2018
CONNOTConfirmation Statement Notification
Incorporation Company
2 February 2018
NEWINCIncorporation